Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ambrosi (UK) Limited
Ambrosi (UK) Limited is an active company incorporated on 8 August 2018 with the registered office located in Redhill, Surrey. Ambrosi (UK) Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11505766
Private limited company
Age
7 years
Incorporated
8 August 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 December 2024
(10 months ago)
Next confirmation dated
20 December 2025
Due by
3 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Ambrosi (UK) Limited
Contact
Update Details
Address
Grosvenor House
65-71 London Road
Redhill
Surrey
RH1 1LQ
United Kingdom
Address changed on
10 Jan 2024
(1 year 9 months ago)
Previous address was
Provender House Unit B Paddock Wood Distribution Centre, Paddock Wood Tonbridge Kent TN12 6UU United Kingdom
Companies in RH1 1LQ
Telephone
Unreported
Email
Unreported
Website
Mclelland.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Naigee Gopal
Director • British • Lives in England • Born in Aug 1962
Michael David John Chatters
Director • British • Lives in England • Born in May 1963
Herve Bouchet
Director • French • Lives in France • Born in Aug 1966
Prism Cosec Limited
Secretary
Lactalis McLelland Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hawkridge Farmhouse Cheese Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
Lubborn Cheese Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
Lactalis (UK) Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
Anthony Rowcliffe And Son Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
The Fresh Milk Company Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
Lactalis McLelland Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
The Caledonian Cheese Company Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
McLelland Cheese Packing Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£367.11K
Decreased by £378.08K (-51%)
Turnover
Unreported
Decreased by £25K (-100%)
Employees
4
Same as previous period
Total Assets
£4.7M
Decreased by £5.89M (-56%)
Total Liabilities
-£9.66M
Decreased by £241.16K (-2%)
Net Assets
-£4.96M
Decreased by £5.65M (-814%)
Debt Ratio (%)
206%
Increased by 112.14% (+120%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 3 Sep 2025
Confirmation Submitted
9 Months Ago on 30 Dec 2024
Lactalis Mclelland Limited (PSC) Appointed
10 Months Ago on 20 Dec 2024
Michael David John Chatters (PSC) Resigned
10 Months Ago on 20 Dec 2024
Charge Satisfied
11 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 7 Aug 2024
Herve Bouchet Details Changed
1 Year 2 Months Ago on 26 Jul 2024
Michael David John Chatters (PSC) Appointed
2 Years 3 Months Ago on 3 Jul 2023
Giuseppe Ambrosi (PSC) Resigned
2 Years 3 Months Ago on 3 Jul 2023
Get Alerts
Get Credit Report
Discover Ambrosi (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 3 Sep 2025
Cessation of Michael David John Chatters as a person with significant control on 20 December 2024
Submitted on 30 Dec 2024
Confirmation statement made on 20 December 2024 with updates
Submitted on 30 Dec 2024
Notification of Lactalis Mclelland Limited as a person with significant control on 20 December 2024
Submitted on 30 Dec 2024
Satisfaction of charge 115057660001 in full
Submitted on 14 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 22 Aug 2024
Confirmation statement made on 7 August 2024 with no updates
Submitted on 7 Aug 2024
Director's details changed for Herve Bouchet on 26 July 2024
Submitted on 26 Jul 2024
Cessation of Giuseppe Ambrosi as a person with significant control on 3 July 2023
Submitted on 17 May 2024
Notification of Michael David John Chatters as a person with significant control on 3 July 2023
Submitted on 17 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs